HomeMy WebLinkAboutCT 13-04; Golden Surf Holding, LLC; 2015-0317996; Notice of RestrictionDOC# 2015-0317996
RECORDING REQUESTED BY AND)
WHEN RECORDED MAIL TO:
City Clerk
CITY OF CARLSBAD
1200 Carlsbad Village Drive
Carlsbad, California 92008-1989
Jun 18, 2015 04:15 PM
OFFICIAL RECORDS
Ernest J. Dronenburg, Jr.,
SAN DIEGO COUNTY RECORDER
FEES: $30.00
PAGES: 6
Space above this line for Recorder's use
Assessor's Parcel Number 214-531-51
Project Number and Name CT 13-04/PUD 13-10/CDP 13-33 -
Golden Surf
NOTICE OF RESTRICTION ON REAL PROPERTY
The real property located in the City of Carlsbad, County of San Diego, State of California
described as follows:
Parcel 1 of Parcel Map No 6136, in the City of Carlsbad, County of
San Diego, State of California, filed in the office of the County
Recorder of San Diego County, July 6, 1977
is restricted by a Tentative Tract Map, Planned Development Permit and Coastal Development
Permit Nos. CT 13-04, PUD 13-10 and CDP 13-33 approved by the City of Carlsbad on April 15,
2015. A copy is on file at the City of Carlsbad Planning Division. The obligations and restrictions
imposed are binding on all present or future interest holders or estate holders of the property.
Rev. 01/2013
Assessor's Parcel Number: 214-531-51
Project Number(s) and Name: CT 13-04/PUD 13-10/CDP 13-33 - Golden Surf
OWNER: APPROVED AS TO FORM:
CroUcA Sur^ HoUiA^ UC^ W OF CARLSBAD
Owner's Name ( A ""^yf
Signature City Planner
Print name and title Date
Signature CELIA A. B^EV^ER, Cjty Atjorney
Print name and title A^tant City Attorney
Date Date
(Proper notarial acknowledgment of execution by Contractor must be attached.)
(Chairman, president or vice-president and secretary, assistant secretary, CFO or assistant
treasurer must sign for corporations. Otherwise, the corporation must attach a resolution certified
by the secretary or assistant secretary under corporate seal empowering the officer(s) signing to
bind the corporation.)
(if signed by an individual partner, the partnership must attach a statement of partnership
authorizing the partner to execute this instrument).
Rev. 01/2013
ACKNOWLEDGMENT
A notary public or other officer completing this
certificate verifies only the identity of the individual
who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or
validity of that document.
State of California
County of SAN DIEGO .)
On f^Mf 2S, 20) ^ before me DEBBIE L. HARP, NOTARY PUBLIC -A (insert name and title of the officer)
personally appeared hAR'ZAvO "blSV^lAOO>::)-
who proved to me on the basis of satisfactory evidence to be thepfiKonpaf^ whose name(^!li^?are
sutiscribed to the within instrument and acknowledged to me tha(^lW^he/thpy executed the same in
<mpier/their authorized capacityd^sTTand that by^fils^yier/their signatur^(sfon the instrument the
•~personj;a!f, or the entity upon behalf of which the personj^ acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing
paragraph is true and correct.
WITNESS ^official seal.
DEBBIE L. WNKP\
\ Commission No. 20S4563
(NOTARY PUBLIC CAUFORNIA
' SAN DIEGO COUNTY j
> -'mam- Commission ExpirasJMN 09.201B |
state of California
Secretary of State
Umited Liability Company
Articles of Organization
P,,,, 2 01 0294 1 0044
ENDORSED • FILED
In the office of the Secretary of State
of the State of California
OCT ^ 0 2010
Purpose fttio following statement Is requifBd by sialute and shoulcl not be aKered.)
3. NAMg OF INITIAL AGENT FOR SERVICE OF PROCESS
FARZAN DEHMOUBED
4. IF AN INDIVIDUAL, ADDRESS OF INITIAL AGENT FOR SERVflCE OF PROCESS IN CAUFORNIA CfTY
6586 SCAUP ST
STATE ZIP CODE
Carlsbad CA 92011
S. THE LIMITED LIABILITY COMPANY WUL BE MANAGED BY;
[Hj ONE MANAGER
MORE THAN ONE MANAGER
171 ALL UMITED LIABILITY COMPANY MEMBER{S)
Additional Infonnation
oScS^m™' THEATTACHEDPAGES. IF ANY.ISINCORPORATEOHEREIN BY THIS REFERENCE
Execution
AND MADE A PART
7. I DECLARE I AM THE PERSON WHO EXECUTED THIS INSTRUMENT, WHIC>^XECUTION IS MY ACT ANO DEED.
October 20.2010 MIVA^ lj/(J^'(^^^
TYPE OR PRINT NAME OF ORGANIZER
I UC-1 (REV 040010)
APPROVEO BY SECRETARY OF STATF I
Minutes of the Members
of Golden Surf Holdings, a California Limited Liabflity Company
1. The Members, as set forth by the signatures below, and the formation of the
LLC being October 20, 2010, met on:
October 27, 2010 and met at:
6586 Scaup Street
Carlsbad, CA 92011
2. RESOLVED, that this company establish in its name, one or more bank
accounts, relationships and related items with various entities, and that the President, duly
voted and also known as the Chief Operating Office shall be:
FARZAN DEHMOUBED, with the authority to execute all documents on behalf of the
LLC.
3. It is RESOLVED FURTHER, that the company, for all future business and
other such relationships pursuant to the Operating Agreement ofthe company, as well as
the applicable sections ofthe Califomia Corporations Code conduct their business
accordingly.
4. It is RESOLVED FURTHER, that the company, has obtained a Federal Tax
Identification number through their accountant Frank Skinner and such number is also
known as their Employer Identification Number and is as follows:
27-3739852
5. It is further resolved th* the members reviewed and accepted the Op«r*tiog
Agreement ofthe company, accordingly adopted it, as evidenced by flieir sigattures
liiereoa.
All resolutions contained herein were voted on and the results of said votes were
unanimous.
Signed (prajt name) PresidentyCEO (print date)
Signed (print name) member (print date)
Signed (prist name) member (print dale)